A. CANADIAN CONTAINMENT SYSTEMS INC.

Address:
2 Robert Speck Pkway, Suite 750, Mississauga, ON L4Z 1H8

A. CANADIAN CONTAINMENT SYSTEMS INC. is a business entity registered at Corporations Canada, with entity identifier is 1642871. The registration start date is February 16, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1642871
Business Number 874505662
Corporation Name A. CANADIAN CONTAINMENT SYSTEMS INC.
Registered Office Address 2 Robert Speck Pkway
Suite 750
Mississauga
ON L4Z 1H8
Incorporation Date 1984-02-16
Dissolution Date 1993-08-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
WILLIAM C. JONES 1355 SILVERSPEAR DRIVE, APP. 911, MISSISSAUGA ON L4Y 2W9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-02-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-02-15 1984-02-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-02-16 current 2 Robert Speck Pkway, Suite 750, Mississauga, ON L4Z 1H8
Name 1984-02-16 current A. CANADIAN CONTAINMENT SYSTEMS INC.
Status 1993-08-03 current Dissolved / Dissoute
Status 1987-06-06 1993-08-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-02-16 1987-06-06 Active / Actif

Activities

Date Activity Details
1993-08-03 Dissolution
1984-02-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1985-02-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2 ROBERT SPECK PKWAY
City MISSISSAUGA
Province ON
Postal Code L4Z 1H8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Krecklo Interim Management Inc. Two Robert Speck Parkway, Suite 750, Mississauga, ON L4Z 1H8 1992-07-27
L'association De La Musique Noire Canada, Inc. The Robert Speck Parkway, Suite 830, Mississauga, ON L4Z 1H8 1984-09-17
Majestic, Modern Hose Inc. 2 Robert Speckway Parkway, Suite 830, Mississauga, ON L4Z 1H8 1981-09-22
Dyatron Canada Limited 2 Robert Speck Parkway, Suite 750, Mississauga, ON L4Z 1H8 1979-09-11
Alcoa International Canada, Ltd. Two Robert Speck Parkway, Suite 770, Mississauga, ON L4Z 1H8 1962-09-26
Normac Wire & Cable Limited 2 Robert Speck Parkway, Suite 1250, Mississauga, ON L4Z 1H8 1977-09-12
Execuspace (edmonton) Inc. 2 Robert Speck Parkway, Suite 750, Mississauga, ON L4Z 1H8 1991-08-01
Groupe D'entretien Crystal Inc. 2 Robert Speck Parkway, Suite 750, Mississauga, ON L4Z 1H8 1996-02-02
3390896 Canada Inc. 2 Robert Speck Parkway, Suite 750, Mississauga, ON L4Z 1H8 1997-09-09
Brentwood Data (canada) Ltee 2 Robert Speck Parkway, Suite 1230, Mississauga, ON L4Z 1H8 1973-03-29
Find all corporations in postal code L4Z1H8

Corporation Directors

Name Address
WILLIAM C. JONES 1355 SILVERSPEAR DRIVE, APP. 911, MISSISSAUGA ON L4Y 2W9, Canada

Entities with the same directors

Name Director Name Director Address
DISTRIBUTIONS TOUT ALIMENT DTA INC. WILLIAM C. JONES 1355 SILVERSPEAR DRIVE, APT. 911, MISSISSAUGA ON L4Y 2W9, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4Z1H8

Similar businesses

Corporation Name Office Address Incorporation
Rapid Oil Spill Containment Organization Inc. 28325 Hwy 582, Rr2, Didsbury, AB T0M 0W0 2014-11-20
Containment Plus Laboratory Services Inc. 111 - 15 Capella Court, Ottawa, ON K2E 7X1 2003-09-18
O Defects Containment Services Canada, Inc. Ptl 31 Concession 15, Bentinck, ON N0G 1R0 2001-04-09
Quadra Cost Containment Inc. 7905 Bayview Ave, Suite 1114, Thornhill, ON L3T 7N3 1994-04-07
Omni Containment Canada Inc. 6905 Black River Road, Highway 48, Sutton West, ON L0E 1R0 2015-04-14
Us Canadian Systems Inc. 3403 Loyalist Drive, Mississauga, ON L5L 4Y1 2007-09-07
Canadian Microform Systems Limited 235 4th Ave, Ottawa, ON K1S 2L9 1974-07-30
Canadian Ecolight Led Systems Corp. 221 Deerhurst Drive, Brampton, ON L6T 5L7 2012-05-28
Canadian Water Treatment Systems Inc. 179 Professor Day Drive, Bradford, ON L3Z 3C2 2020-06-25
Canadian Learning Systems Inc. 7300 Milano Court, Mississauga, ON L5W 0A2 2004-06-17

Improve Information

Please provide details on A. CANADIAN CONTAINMENT SYSTEMS INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches